Background WavePink WaveYellow Wave

VISIT MORAY & SPEYSIDE LIMITED (SC578793)

VISIT MORAY & SPEYSIDE LIMITED (SC578793) is an active UK company. incorporated on 13 October 2017. with registered office in Elgin. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VISIT MORAY & SPEYSIDE LIMITED has been registered for 8 years. Current directors include LYON, Oliver James, TENNANT, Edward Iain.

Company Number
SC578793
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 October 2017
Age
8 years
Address
C/O Johnston Carmichael Strathlossie House, Elgin, IV30 8DE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LYON, Oliver James, TENNANT, Edward Iain
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISIT MORAY & SPEYSIDE LIMITED

VISIT MORAY & SPEYSIDE LIMITED is an active company incorporated on 13 October 2017 with the registered office located in Elgin. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VISIT MORAY & SPEYSIDE LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

SC578793

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 13 October 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

C/O Johnston Carmichael Strathlossie House 1 Kirkhill Avenue Elgin, IV30 8DE,

Previous Addresses

Horizon Building Innovation Way Forres Enterprise Park Forres IV36 2AB Scotland
From: 17 January 2025To: 20 February 2026
Old Station the Old Station Maisondieu Road Elgin Moray IV30 1RH Scotland
From: 5 February 2021To: 17 January 2025
Unit 15, Horizon Building Forres Enterprise Park Forres IV36 2AB Scotland
From: 1 February 2020To: 5 February 2021
2 Unit 2 Horizon Building Forres Enterprise Park Forres IV36 2AB Scotland
From: 19 December 2019To: 1 February 2020
1a Cluny Square Buckie AB56 1AH United Kingdom
From: 13 October 2017To: 19 December 2019
Timeline

61 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Jan 18
Director Joined
Jan 18
Owner Exit
Jan 18
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
New Owner
Jun 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
New Owner
Jul 20
Owner Exit
Jan 21
Director Left
Feb 22
Director Left
May 22
Director Left
May 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Sept 22
Director Joined
Oct 22
Director Left
Mar 23
Director Left
Jul 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Mar 24
Director Left
Apr 24
Director Left
Oct 24
Director Joined
Dec 24
Director Left
Apr 25
Director Left
Apr 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
0
Funding
55
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

LYON, Oliver James

Active
Strathlossie House, ElginIV30 8DE
Born October 1982
Director
Appointed 20 Nov 2023

TENNANT, Edward Iain

Active
Strathlossie House, ElginIV30 8DE
Born May 1983
Director
Appointed 11 May 2020

HMS SECRETARIES LIMITED

Resigned
The Ca'D'Oro, GlasgowG1 3PE
Corporate secretary
Appointed 03 Feb 2021
Resigned 29 Feb 2024

CHAPMAN, Ian Michael

Resigned
Forres Enterprise Park, ForresIV36 2AB
Born September 1974
Director
Appointed 01 Jun 2020
Resigned 30 May 2025

CREANE-SMITH, James

Resigned
Innovation Way, ForresIV36 2AB
Born May 1975
Director
Appointed 13 Feb 2024
Resigned 30 May 2025

CRUICKSHANK, Gemma Marie

Resigned
Unit 15, 2 Innovation Way, ForresIV36 2AB
Born February 1992
Director
Appointed 11 Oct 2022
Resigned 30 May 2025

DAVIS, James Richard

Resigned
The Old Station, ElginIV30 1RH
Born June 1970
Director
Appointed 12 May 2020
Resigned 09 May 2022

FARLEY, Lisa

Resigned
The Old Station, ElginIV30 1RH
Born February 1966
Director
Appointed 10 Jun 2022
Resigned 30 Jul 2024

FORD, Brian

Resigned
Unit 2 Horizon Building, ForresIV36 2AB
Born June 1962
Director
Appointed 10 Jan 2020
Resigned 24 Jan 2020

FOTHERINGHAM, Stewart

Resigned
Albyn Place, AberdeenAB10 1JB
Born January 1990
Director
Appointed 08 Sept 2023
Resigned 03 Apr 2025

GREEN, Esther Sinclair

Resigned
Craigellachie, AberlourAB38 9RX
Born March 1971
Director
Appointed 07 Sept 2023
Resigned 06 May 2025

JOHNSON, Paul

Resigned
The Old Station, ElginIV30 1RH
Born May 1955
Director
Appointed 01 Jun 2020
Resigned 20 Feb 2023

LYON, Oliver James

Resigned
Forres Enterprise Park, ForresIV36 2AB
Born October 1982
Director
Appointed 30 Apr 2020
Resigned 04 Jul 2020

MARSHALL, Stewart George

Resigned
The Old Station, ElginIV30 1RH
Born October 1983
Director
Appointed 12 May 2020
Resigned 14 Jul 2023

MCALLAN, Michael Christopher

Resigned
The Old Station, ElginIV30 1RH
Born August 1975
Director
Appointed 01 Jun 2020
Resigned 28 Jan 2022

MCINNES, Kerry Jane, Dr

Resigned
Forres Enterprise Park, ForresIV36 2AB
Born January 1978
Director
Appointed 01 Jun 2020
Resigned 04 Jul 2020

MCOWAN, Angela

Resigned
The Old Station, ElginIV30 1RH
Born January 1970
Director
Appointed 20 Nov 2023
Resigned 23 Feb 2024

MEDCRAF, Sarah Louise

Resigned
Forres Enterprise Park, ForresIV36 2AB
Born October 1990
Director
Appointed 13 Oct 2017
Resigned 01 Apr 2020

MIELE, Carlo Lorenzo

Resigned
Forres Enterprise Park, ForresIV36 2AB
Born April 1959
Director
Appointed 12 May 2020
Resigned 04 Jul 2020

MILNE, Steven Gary

Resigned
Innovation Way, ForresIV36 2AB
Born December 1965
Director
Appointed 05 Dec 2024
Resigned 30 Apr 2025

PIPER, Laurie

Resigned
The Old Station, ElginIV30 1RH
Born March 1976
Director
Appointed 13 Oct 2017
Resigned 24 Sept 2022

RAFFLE, Nevean

Resigned
The Old Station, ElginIV30 1RH
Born July 1966
Director
Appointed 22 Jun 2022
Resigned 08 Mar 2024

REID, Gillian Jane

Resigned
The Old Station, ElginIV30 1RH
Born January 1973
Director
Appointed 21 Dec 2019
Resigned 23 May 2022

ROGERS, Philip Andrew

Resigned
Forres Enterprise Park, ForresIV36 2AB
Born October 1961
Director
Appointed 23 Apr 2020
Resigned 04 Jul 2020

RONALD, Caroline Ann

Resigned
The Old Station, ElginIV30 1RH
Born October 1967
Director
Appointed 16 Jul 2020
Resigned 02 Apr 2024

ROSS, Alastair David

Resigned
Forres Enterprise Park, ForresIV36 2AB
Born April 1979
Director
Appointed 21 Dec 2019
Resigned 04 Jul 2020

SCOTT, Barry

Resigned
Forres Enterprise Park, ForresIV36 2AB
Born October 1974
Director
Appointed 30 Apr 2020
Resigned 04 Jul 2020

STEWART, Carol Ann

Resigned
Unit 2 Horizon Building, ForresIV36 2AB
Born December 1968
Director
Appointed 13 Oct 2017
Resigned 23 Dec 2019

TEMPLETON, Gavin James

Resigned
Forres Enterprise Park, ForresIV36 2AB
Born February 1967
Director
Appointed 08 Jul 2020
Resigned 08 Jul 2020

TEMPLETON, Gavin James

Resigned
Forres Enterprise Park, ForresIV36 2AB
Born February 1967
Director
Appointed 01 Jun 2020
Resigned 05 Jul 2020

Persons with significant control

3

0 Active
3 Ceased

Mr Laurie David Michael Piper

Ceased
Highfield, ForresIV36 1FN
Born March 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Oct 2017
Ceased 13 Oct 2020

Mr Laurie David Michael Piper

Ceased
Forres Enterprise Park, ForresIV36 2AB
Born March 1976

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 17 Oct 2017
Ceased 08 Jul 2020

Laurie Piper

Ceased
BuckieAB56 1AH
Born March 1976

Nature of Control

Significant influence or control
Notified 13 Oct 2017
Ceased 13 Oct 2017
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
12 March 2026
RP01AP01RP01AP01
Gazette Filings Brought Up To Date
24 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
20 February 2026
AD01Change of Registered Office Address
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Resolution
20 February 2024
RESOLUTIONSResolutions
Memorandum Articles
19 February 2024
MAMA
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Memorandum Articles
2 February 2022
MAMA
Resolution
2 February 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 February 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
18 January 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Memorandum Articles
29 September 2020
MAMA
Resolution
27 August 2020
RESOLUTIONSResolutions
Memorandum Articles
16 July 2020
MAMA
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
16 July 2020
PSC01Notification of Individual PSC
Resolution
13 July 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
9 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2020
TM01Termination of Director
Notification Of A Person With Significant Control
30 June 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 June 2020
PSC09Update to PSC Statements
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 January 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
13 October 2017
NEWINCIncorporation